Search icon

DB DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DB DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DB DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2015 (10 years ago)
Date of dissolution: 13 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: P15000071045
FEI/EIN Number 32-0473624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 398 Rudolph Dr, Thousand Oaks, CA, 91320, US
Mail Address: PO Box 6606, Thousand Oaks, CA, 91359, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKE DONNA President PO BOX 6606, Thousand Oaks, CA, 91359
BROCKE DONNA Vice President PO BOX 6606, Thousand Oaks, CA, 91359
BROCKE DONNA Secretary PO BOX 6606, Thousand Oaks, CA, 91359
BROCKE DONNA Treasurer PO BOX 6606, Thousand Oaks, CA, 91359
BROCKE DONNA Director PO BOX 6606, Thousand Oaks, CA, 91359
BROCKE DONNA Agent 398 Rudolph DR, Thousand Oaks, FL, 91320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094658 DB ESTATE APPRAISALS & DESIGNS EXPIRED 2015-09-15 2020-12-31 - 16853 NIKKI LN, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 398 Rudolph Dr, Thousand Oaks, CA 91320 -
CHANGE OF MAILING ADDRESS 2017-04-24 398 Rudolph Dr, Thousand Oaks, CA 91320 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 398 Rudolph DR, Thousand Oaks, FL 91320 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
Domestic Profit 2015-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State